logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahid, Muhammad Ali

    Related profiles found in government register
  • Shahid, Muhammad Ali
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4b, Adrienne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 1
  • Shahid, Muhammad Ali
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Close, Sunbury-on-thames, Surey, TW16 7PU

      IIF 2
    • icon of address 5, Chestnut Close, Sunbury-on-thames, TW16 7PU, England

      IIF 3
  • Shahid, Muhammad Ali
    Pakistani building contractor born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Princess Court, Beavers Lane, Hounslow, TW4 6EP, England

      IIF 4
  • Shahid, Muhammad Ali
    Pakistani businessman born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 5
  • Shahid, Muhammad Ali
    Pakistani director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, UB6 0HL, England

      IIF 6
    • icon of address 1340, Greenford Road, Greenford, UB6 0HL, United Kingdom

      IIF 7
    • icon of address 5, Chestnut Close, Sunbury-on-thames, TW16 7PU, England

      IIF 8
  • Shahid, Muhammad Ali
    Pakistani caterer born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Runnymede Garden Western Avenue, Greenford, UB6 8SU, United Kingdom

      IIF 9
  • Mr Muhammad Ali Shahid
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, UB6 0HL, United Kingdom

      IIF 10
    • icon of address Suite 702 Crown House, North Circular Road, London, NW10 7PN, England

      IIF 11
    • icon of address Unit 4b, Adrienne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 12
    • icon of address 5, Chestnut Close, Sunbury-on-thames, Surey, TW16 7PU

      IIF 13
    • icon of address 5, Chestnut Close, Sunbury-on-thames, TW16 7PU, England

      IIF 14 IIF 15
  • Muhammad Ali Shahid
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1340, Greenford Road, Greenford, UB6 0HL, England

      IIF 16
  • Mr Muhammad Ali Shahid
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Runnymede Garden Western Avenue, Greenford, UB6 8SU, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 Chestnut Close, Sunbury-on-thames, Surey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,018 GBP2024-08-31
    Officer
    icon of calendar 2022-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 702 Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    LEANN CAFE LIMITED - 2023-03-13
    icon of address Unit 4b, Adrienne Business Centre, Adrienne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,596 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 5 Chestnut Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,699 GBP2024-09-30
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address 1340 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Chestnut Close, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -205 GBP2024-09-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    CHAPEL & CO CONSULTANT LIMITED - 2021-09-15
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-01-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5 Chestnut Close, Sunbury-on-thames, Surey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,018 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2022-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Chestnut Close, Sunbury-on-thames, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,699 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2022-01-26
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.